ANILANA INTERNATIONAL DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

ANILANA INTERNATIONAL DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09058396

Incorporation date

27/05/2014

Size

Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon24/03/2026
Removal of liquidator by court order
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-27
dot icon02/08/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-04-27
dot icon05/10/2023
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-04-27
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-27
dot icon01/07/2021
Liquidators' statement of receipts and payments to 2021-04-27
dot icon29/07/2020
Termination of appointment of Henrique Manuel Esprequeira Mendes Pereira Leite as a director on 2020-05-15
dot icon12/05/2020
Statement of affairs
dot icon12/05/2020
Appointment of a voluntary liquidator
dot icon12/05/2020
Resolutions
dot icon28/04/2020
Confirmation statement made on 2018-05-27 with updates
dot icon21/04/2020
Notice of automatic end of Administration
dot icon15/04/2020
Appointment of Mr Henrique Manuel Esprequeira Mendes Pereira Leite as a director on 2020-04-15
dot icon12/10/2019
Administrator's progress report
dot icon12/08/2019
Termination of appointment of Henrique Manuel Espregueira Mendes Pereira Leite as a director on 2019-08-09
dot icon11/04/2019
Administrator's progress report
dot icon02/03/2019
Notice of extension of period of Administration
dot icon31/10/2018
Administrator's progress report
dot icon30/05/2018
Notice of deemed approval of proposals
dot icon11/05/2018
Statement of administrator's proposal
dot icon13/04/2018
Termination of appointment of Michael Patrick Horsford as a director on 2018-04-13
dot icon21/03/2018
Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-03-21
dot icon15/03/2018
Appointment of an administrator
dot icon13/02/2018
Appointment of Mr Michael Patrick Horsford as a director on 2018-02-13
dot icon05/12/2017
Registered office address changed from 13 David Mews London W1U 6EQ England to 18 st. Cross Street 4th Floor London EC1N 8UN on 2017-12-05
dot icon05/12/2017
Termination of appointment of International Registrars Limited as a secretary on 2017-11-25
dot icon30/11/2017
Termination of appointment of Michael Horsford as a director on 2017-11-29
dot icon29/11/2017
Notification of Henrique Manuel Espregueira Mendes Pereira Leite as a person with significant control on 2017-11-28
dot icon29/11/2017
Previous accounting period shortened from 2017-05-29 to 2017-05-28
dot icon28/11/2017
Cessation of Robert David Whitton as a person with significant control on 2017-11-28
dot icon28/11/2017
Termination of appointment of Richard Eugene Foley as a director on 2017-11-24
dot icon22/11/2017
Resolutions
dot icon21/11/2017
Appointment of Mr Henrique Manuel Espregueira Mendes Pereira Leite as a director on 2017-07-17
dot icon07/07/2017
Notification of Robert David Whitton as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon02/02/2017
Full accounts made up to 2016-05-31
dot icon19/10/2016
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon17/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon17/08/2016
Director's details changed for Mr Richard Eugene Foley on 2016-05-26
dot icon17/08/2016
Director's details changed for Mr Michael Horsford on 2016-05-26
dot icon16/08/2016
Director's details changed for Mr Michael Horsford on 2016-05-26
dot icon16/08/2016
Director's details changed for Mr Richard Eugene Foley on 2016-05-26
dot icon16/08/2016
Registered office address changed from 23 Hanover Square Hanover Square London W1S 1JB to 13 David Mews London W1U 6EQ on 2016-08-16
dot icon14/07/2016
Auditor's resignation
dot icon22/06/2016
Full accounts made up to 2015-05-31
dot icon27/11/2015
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon29/09/2015
Auditor's resignation
dot icon04/09/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Michael Horsford on 2015-05-26
dot icon04/09/2015
Director's details changed for Mr Richard Eugene Foley on 2015-05-26
dot icon02/06/2015
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 23 Hanover Square Hanover Square London W1S 1JB on 2015-06-02
dot icon05/01/2015
Termination of appointment of Adam Cavanagh as a director on 2014-11-27
dot icon18/12/2014
Termination of appointment of Adam Cavanagh as a director on 2014-11-27
dot icon23/09/2014
Sub-division of shares on 2014-09-15
dot icon04/09/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-09-04
dot icon04/09/2014
Registered office address changed from Level 30 40 Bank Street London E14 5NR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-09-04
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon21/08/2014
Registration of charge 090583960001
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon15/08/2014
Resolutions
dot icon06/08/2014
Auditor's report
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Re-registration of Memorandum and Articles
dot icon06/08/2014
Balance Sheet
dot icon06/08/2014
Auditor's statement
dot icon06/08/2014
Certificate of re-registration from Private to Public Limited Company
dot icon06/08/2014
Re-registration from a private company to a public company
dot icon06/08/2014
Appointment of International Registrars Limited as a secretary on 2014-07-29
dot icon01/08/2014
Appointment of Mr Michael Horsford as a director on 2014-07-30
dot icon25/07/2014
Termination of appointment of Robert David Whitton as a director on 2014-07-25
dot icon25/07/2014
Appointment of Mr Richard Eugene Foley as a director on 2014-07-25
dot icon15/07/2014
Certificate of change of name
dot icon27/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2016
dot iconNext confirmation date
27/05/2019
dot iconLast change occurred
31/05/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2016
dot iconNext account date
28/05/2017
dot iconNext due on
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitton, Robert
Director
27/05/2014 - 25/07/2014
153
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
29/07/2014 - 25/11/2017
67
Foley, Richard Eugene
Director
25/07/2014 - 24/11/2017
6
Horsford, Michael
Director
30/07/2014 - 29/11/2017
2
Esprequeira Mendes Pereira Leite, Henrique Manuel
Director
15/04/2020 - 15/05/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANILANA INTERNATIONAL DEVELOPMENTS PLC

ANILANA INTERNATIONAL DEVELOPMENTS PLC is an(a) Liquidation company incorporated on 27/05/2014 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANILANA INTERNATIONAL DEVELOPMENTS PLC?

toggle

ANILANA INTERNATIONAL DEVELOPMENTS PLC is currently Liquidation. It was registered on 27/05/2014 .

Where is ANILANA INTERNATIONAL DEVELOPMENTS PLC located?

toggle

ANILANA INTERNATIONAL DEVELOPMENTS PLC is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does ANILANA INTERNATIONAL DEVELOPMENTS PLC do?

toggle

ANILANA INTERNATIONAL DEVELOPMENTS PLC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANILANA INTERNATIONAL DEVELOPMENTS PLC?

toggle

The latest filing was on 24/03/2026: Removal of liquidator by court order.